Advanced company searchLink opens in new window

LONDON POWER MANAGEMENT LIMITED

Company number 02504629

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2023 WU07 Progress report in a winding up by the court
28 Jul 2022 WU07 Progress report in a winding up by the court
18 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022
29 Jun 2021 AD01 Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT to 25 Moorgate London EC2R 6AY on 29 June 2021
28 Jun 2021 WU04 Appointment of a liquidator
28 Jun 2021 COCOMP Order of court to wind up
28 Jun 2021 AC93 Order of court - restore and wind up
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2019 MR04 Satisfaction of charge 025046290001 in full
15 Feb 2019 MR04 Satisfaction of charge 025046290003 in full
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2018 DS01 Application to strike the company off the register
10 Apr 2018 TM02 Termination of appointment of Credit & Investigations Services Llp as a secretary on 12 March 2018
10 Apr 2018 ANNOTATION Rectified AP04 was removed on 25/06/2018 from the public register as it was filed without the authority of the company.
10 Apr 2018 TM02 Termination of appointment of Paul Anthony Sayers as a secretary on 12 March 2018
09 Apr 2018 ANNOTATION Rectified AP03 removed on 25/06/2018 from the public register as it was filed without the authority of the company
09 Apr 2018 TM02 Termination of appointment of Robert Mannering Sedgwick as a secretary on 12 March 2018
07 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-06
19 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
19 Mar 2018 AA01 Previous accounting period shortened from 27 March 2017 to 24 March 2017
15 Mar 2018 PSC02 Notification of London Group Llp as a person with significant control on 6 December 2017
15 Mar 2018 PSC07 Cessation of Simon Patrick Hume Kendall as a person with significant control on 29 April 2017
15 Mar 2018 PSC07 Cessation of Elten Herbert Barker as a person with significant control on 29 April 2017
14 Mar 2018 CERT10 Certificate of re-registration from Public Limited Company to Private